COLE-PARMER LIMITED

Register to unlock more data on OkredoRegister

COLE-PARMER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06381141

Incorporation date

25/09/2007

Size

Full

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2007)
dot icon20/02/2026
Termination of appointment of Jon Salkin as a director on 2026-01-12
dot icon07/01/2026
Full accounts made up to 2024-12-31
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon01/07/2025
Termination of appointment of Bernd Brust as a director on 2025-05-27
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon26/09/2023
Resolutions
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-02
dot icon06/01/2023
Full accounts made up to 2021-12-31
dot icon11/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon02/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon23/02/2022
Full accounts made up to 2020-12-31
dot icon08/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon26/08/2021
Full accounts made up to 2019-12-31
dot icon13/11/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon28/11/2019
Full accounts made up to 2018-12-31
dot icon03/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon22/05/2019
Appointment of Philip Rinaldi as a director on 2019-05-08
dot icon22/05/2019
Termination of appointment of Jamie Ronald Gallifant as a director on 2019-05-08
dot icon11/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon21/03/2018
Appointment of Jon Salkin as a director on 2018-03-10
dot icon21/03/2018
Termination of appointment of Andrew Timothy Waldes as a director on 2018-03-10
dot icon21/03/2018
Appointment of Mr Jamie Ronald Gallifant as a director on 2018-03-10
dot icon11/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon11/09/2017
Notification of Uk Boxer Midco 2 Limited as a person with significant control on 2016-04-06
dot icon11/09/2017
Withdrawal of a person with significant control statement on 2017-09-11
dot icon08/03/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon03/01/2017
Resolutions
dot icon03/01/2017
Change of name notice
dot icon02/11/2016
Second filing for the appointment of Bernd Brust as a director
dot icon06/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon27/09/2016
Director's details changed for Bernd Brust on 2015-10-14
dot icon06/07/2016
Full accounts made up to 2015-09-30
dot icon06/01/2016
Statement of company's objects
dot icon27/11/2015
Appointment of Andrew Timothy Waldes as a director on 2015-10-14
dot icon17/11/2015
Change of share class name or designation
dot icon17/11/2015
Resolutions
dot icon17/11/2015
Termination of appointment of Jamestown Investments Limited as a secretary on 2015-10-14
dot icon17/11/2015
Termination of appointment of James Gerard Heffernan as a director on 2015-10-14
dot icon17/11/2015
Termination of appointment of Thomas William Leader as a director on 2015-10-14
dot icon17/11/2015
Appointment of Bernd Brust as a director on 2015-10-14
dot icon17/11/2015
Appointment of Andrew Timothy Waldes as a director on 2015-10-14
dot icon06/11/2015
Satisfaction of charge 063811410012 in full
dot icon06/11/2015
Satisfaction of charge 063811410010 in full
dot icon06/11/2015
Satisfaction of charge 1 in full
dot icon06/11/2015
Satisfaction of charge 063811410013 in full
dot icon06/11/2015
Satisfaction of charge 3 in full
dot icon06/11/2015
Satisfaction of charge 2 in full
dot icon06/11/2015
Satisfaction of charge 063811410011 in full
dot icon06/11/2015
Satisfaction of charge 4 in full
dot icon06/11/2015
Satisfaction of charge 063811410009 in full
dot icon06/11/2015
Satisfaction of charge 7 in full
dot icon06/11/2015
Satisfaction of charge 5 in full
dot icon30/10/2015
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2015-10-14
dot icon30/10/2015
Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2015-10-30
dot icon23/10/2015
Satisfaction of charge 6 in full
dot icon23/10/2015
Satisfaction of charge 063811410014 in full
dot icon07/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon02/09/2015
Director's details changed for Dr James Gerard Heffernan on 2015-09-01
dot icon24/07/2015
Termination of appointment of Michael Eric Nevin as a director on 2015-07-07
dot icon22/07/2015
Appointment of Thomas William Leader as a director on 2015-07-07
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon01/06/2015
Director's details changed for Michael Eric Nevin on 2015-06-01
dot icon22/04/2015
Termination of appointment of Adam David Robson as a director on 2015-04-12
dot icon29/01/2015
Director's details changed for Michael Eric Nevin on 2014-10-09
dot icon10/11/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon07/10/2014
Registration of charge 063811410014, created on 2014-10-07
dot icon08/09/2014
Change of share class name or designation
dot icon08/09/2014
Cancellation of shares. Statement of capital on 2014-08-19
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-08-19
dot icon08/09/2014
Resolutions
dot icon08/09/2014
Purchase of own shares.
dot icon15/07/2014
Full accounts made up to 2013-09-30
dot icon21/12/2013
Registration of charge 063811410013
dot icon22/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon12/10/2013
Registration of charge 063811410009
dot icon12/10/2013
Particulars of a charge subject to which a property has been acquired / charge code 063811410010
dot icon12/10/2013
Particulars of a charge subject to which a property has been acquired / charge code 063811410011
dot icon12/10/2013
Registration of charge 063811410012
dot icon26/07/2013
Full accounts made up to 2012-09-30
dot icon24/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-09-30
dot icon28/02/2012
Director's details changed for Adam David Robson on 2012-02-15
dot icon21/02/2012
Director's details changed for Adam David Robson on 2012-02-15
dot icon04/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon04/11/2011
Statement of capital following an allotment of shares on 2011-09-13
dot icon03/11/2011
Statement of capital following an allotment of shares on 2011-09-13
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/04/2011
Full accounts made up to 2010-09-30
dot icon10/12/2010
Director's details changed for Adam David Robson on 2010-12-06
dot icon10/12/2010
Director's details changed for Michael Eric Nevin on 2010-12-06
dot icon23/11/2010
Director's details changed for James Gerard Heffernan on 2010-11-10
dot icon22/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon06/10/2010
Purchase of own shares.
dot icon24/09/2010
Appointment of James Gerard Heffernan as a director
dot icon24/09/2010
Cancellation of shares. Statement of capital on 2010-09-24
dot icon24/09/2010
Statement of capital following an allotment of shares on 2010-09-07
dot icon24/09/2010
Resolutions
dot icon24/09/2010
Resolutions
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon15/10/2009
Director's details changed
dot icon15/10/2009
Director's details changed for Michael Eric Nevin on 2009-10-01
dot icon29/09/2009
Return made up to 25/09/09; full list of members
dot icon09/07/2009
Full accounts made up to 2008-09-30
dot icon10/10/2008
Return made up to 25/09/08; full list of members
dot icon03/06/2008
Particulars of a charge subject to which a property has been acquired / charge no: 4
dot icon03/06/2008
Particulars of a charge subject to which a property has been acquired / charge no: 3
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon03/06/2008
Particulars of a charge subject to which a property has been acquired / charge no: 2
dot icon28/05/2008
Ad 23/05/08\gbp si 13998@1=13998\gbp ic 2/14000\
dot icon28/05/2008
Nc inc already adjusted 23/05/08
dot icon28/05/2008
Resolutions
dot icon28/04/2008
Appointment terminated director kathryn jones
dot icon28/04/2008
Appointment terminated director david williamson
dot icon14/03/2008
Certificate of change of name
dot icon18/01/2008
Registered office changed on 18/01/08 from: c/o nova capital management LIMITED 3RD floor 11 strand london WC2N 5HR
dot icon18/01/2008
New director appointed
dot icon18/12/2007
Secretary resigned
dot icon18/12/2007
New secretary appointed
dot icon02/11/2007
Resolutions
dot icon01/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Memorandum and Articles of Association
dot icon30/10/2007
Secretary resigned;director resigned
dot icon30/10/2007
Director resigned
dot icon30/10/2007
New secretary appointed
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon30/10/2007
Registered office changed on 30/10/07 from: 10 snow hill london EC1A 2AL
dot icon23/10/2007
Certificate of change of name
dot icon25/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
14/10/2015 - Present
2431
Brust, Bernd
Director
14/10/2015 - 27/05/2025
4
Morton, John George
Secretary
23/10/2007 - 06/12/2007
1
TRAVERS SMITH DIRECTORS LIMITED
Corporate Director
25/09/2007 - 23/10/2007
5
Leader, Thomas William
Director
07/07/2015 - 14/10/2015
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLE-PARMER LIMITED

COLE-PARMER LIMITED is an(a) Active company incorporated on 25/09/2007 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLE-PARMER LIMITED?

toggle

COLE-PARMER LIMITED is currently Active. It was registered on 25/09/2007 .

Where is COLE-PARMER LIMITED located?

toggle

COLE-PARMER LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does COLE-PARMER LIMITED do?

toggle

COLE-PARMER LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for COLE-PARMER LIMITED?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Jon Salkin as a director on 2026-01-12.